Company NameVirtual Art Limited
Company StatusDissolved
Company NumberSC150320
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRaymond Lui Canale Parola
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1994(3 weeks after company formation)
Appointment Duration20 years (closed 03 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Midstocket Road
Aberdeen
AB15 5LG
Scotland
Secretary NameRaymond Lui Canale Parola
NationalityBritish
StatusClosed
Appointed10 May 1994(3 weeks after company formation)
Appointment Duration20 years (closed 03 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Midstocket Road
Aberdeen
AB15 5LG
Scotland
Director NameMrs Lynne Arlene Canale Parola
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(5 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address183 Mid Stocket Road
Aberdeen
Aberdeenshire
AB15 5LG
Scotland
Director NameAngela Teresa Cairney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 1997)
RoleCompany Director
Correspondence Address34 Great Southern Road
Aberdeen
AB1 2XU
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Location

Registered Address16 Carden Place
Aberdeen
AB10 1FX
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Raymond Lui Canale Parola
70.00%
Ordinary
30 at £1Lynne Canale Parola
30.00%
Ordinary

Financials

Year2014
Net Worth£1,677,155
Cash£1,391,178
Current Liabilities£114,867

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved following liquidation (1 page)
3 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Return of final meeting of voluntary winding up (3 pages)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Return of final meeting of voluntary winding up (3 pages)
8 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
8 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 January 2012Registered office address changed from 183 Mid Stocket Road Aberdeen AB15 5LG on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 183 Mid Stocket Road Aberdeen AB15 5LG on 26 January 2012 (2 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
(5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 May 2010Director's details changed for Raymond Lui Canale Parola on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Lynne Canale Parola on 19 April 2010 (2 pages)
14 May 2010Director's details changed for Lynne Canale Parola on 19 April 2010 (2 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Raymond Lui Canale Parola on 19 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
12 May 2009Return made up to 19/04/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
28 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
14 May 2008Return made up to 19/04/08; full list of members (4 pages)
14 May 2008Return made up to 19/04/08; full list of members (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
10 May 2007Return made up to 19/04/07; no change of members (7 pages)
10 May 2007Return made up to 19/04/07; no change of members (7 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 August 2006Partic of mort/charge * (3 pages)
5 August 2006Partic of mort/charge * (3 pages)
20 April 2006Return made up to 19/04/06; full list of members (7 pages)
20 April 2006Return made up to 19/04/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
22 April 2005Return made up to 19/04/05; full list of members (7 pages)
22 April 2005Return made up to 19/04/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
28 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
24 June 2002Partic of mort/charge * (6 pages)
24 June 2002Partic of mort/charge * (6 pages)
10 June 2002Return made up to 19/04/02; full list of members (6 pages)
10 June 2002Return made up to 19/04/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
10 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
6 May 1999Return made up to 19/04/99; no change of members (4 pages)
6 May 1999Return made up to 19/04/99; no change of members (4 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
9 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
1 June 1998Return made up to 19/04/98; full list of members (6 pages)
1 June 1998Return made up to 19/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
2 March 1998Full accounts made up to 30 April 1997 (10 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
29 September 1997Registered office changed on 29/09/97 from: 21 cairnaquheen gardens aberdeen grampian (1 page)
29 September 1997Registered office changed on 29/09/97 from: 21 cairnaquheen gardens aberdeen grampian (1 page)
21 August 1997Withdrawal of application for striking off (1 page)
21 August 1997Withdrawal of application for striking off (1 page)
31 July 1997Application for striking-off (1 page)
31 July 1997Application for striking-off (1 page)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
25 February 1997Full accounts made up to 30 April 1996 (10 pages)
2 February 1997Registered office changed on 02/02/97 from: 2 bon accord crescent aberdeen AB1 2DH (1 page)
2 February 1997Registered office changed on 02/02/97 from: 2 bon accord crescent aberdeen AB1 2DH (1 page)
13 June 1996Return made up to 19/04/96; no change of members (6 pages)
13 June 1996Return made up to 19/04/96; no change of members (6 pages)
7 February 1996Full accounts made up to 30 April 1995 (6 pages)
7 February 1996Full accounts made up to 30 April 1995 (6 pages)
19 April 1994Incorporation (16 pages)
19 April 1994Incorporation (16 pages)